SMART ADVICE FINANCIAL SOLUTIONS LTD
Company number 07797549
- Company Overview for SMART ADVICE FINANCIAL SOLUTIONS LTD (07797549)
- Filing history for SMART ADVICE FINANCIAL SOLUTIONS LTD (07797549)
- People for SMART ADVICE FINANCIAL SOLUTIONS LTD (07797549)
- More for SMART ADVICE FINANCIAL SOLUTIONS LTD (07797549)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Simon James Fenner as a director on 30 November 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
05 Oct 2022 | TM01 | Termination of appointment of Andrew John Cuthbert as a director on 30 September 2022 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
28 Jun 2021 | AP01 | Appointment of Mr Simon James Fenner as a director on 1 June 2021 | |
20 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Nov 2020 | AP01 | Appointment of Ms Katie Joanne Elizabeth Belizaire as a director on 4 November 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
11 Sep 2020 | AD01 | Registered office address changed from 29 29 Monmouth Street Bath BA1 2DL England to Chapps Farmhouse Slaughterford Mill Slaughterford Chippenham SN14 8RJ on 11 September 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Apr 2019 | TM01 | Termination of appointment of Christopher Mark Kindon as a director on 18 April 2019 | |
21 Nov 2018 | AP01 | Appointment of Mr Andrew John Cuthbert as a director on 16 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
05 Sep 2018 | AP01 | Appointment of Mr Christopher Mark Kindon as a director on 1 May 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Apr 2018 | AD01 | Registered office address changed from Front Office Jews Lane Twerton Bath BA2 3DG England to 29 29 Monmouth Street Bath BA1 2DL on 25 April 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |